Search icon

WESTERN NEW YORK MEDICAL PRACTICE, P.C.

Company Details

Name: WESTERN NEW YORK MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061292
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, United States, 14617
Principal Address: 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R. MAYO, M.D. Chief Executive Officer 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
WESTERN NEW YORK MEDICAL PRACTICE, P.C. DOS Process Agent ATTN: GENERAL COUNSEL, 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, United States, 14617

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XL3DHKCG9L23
UEI Expiration Date:
2025-07-02

Business Information

Doing Business As:
WESTERN NEW YORK MEDICAL PRACTICE PC
Activation Date:
2024-07-04
Initial Registration Date:
2024-05-07

National Provider Identifier

NPI Number:
1205643400
Certification Date:
2024-12-12

Authorized Person:

Name:
NICHOLE S HOLDER
Role:
DIRECTOR - PAYER ENROLLMENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2017-06-16 2021-03-03 Address ATTN: GENERAL COUNSEL, 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2013-03-21 2017-06-16 Address 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2013-03-21 2017-06-16 Address 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2011-03-01 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2011-03-01 2017-06-16 Address ATTN: GENERAL COUNSEL, 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061425 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190325060267 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170616006227 2017-06-16 BIENNIAL STATEMENT 2017-03-01
130321006078 2013-03-21 BIENNIAL STATEMENT 2013-03-01
130123000236 2013-01-23 CERTIFICATE OF AMENDMENT 2013-01-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State